This company is commonly known as William Cooper Limited. The company was founded 32 years ago and was given the registration number 02668502. The firm's registered office is in BARNSLEY. You can find them at Shaw Lane Business Park, Shaw Lane, Barnsley, South Yorkshire. This company's SIC code is 43910 - Roofing activities.
Name | : | WILLIAM COOPER LIMITED |
---|---|---|
Company Number | : | 02668502 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shaw Lane Business Park, Shaw Lane, Barnsley, South Yorkshire, S70 6EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shaw Lane Business Park, Shaw Lane, Barnsley, S70 6EH | Secretary | 30 April 2006 | Active |
Shaw Lane Business Park, Shaw Lane, Barnsley, S70 6EH | Director | 30 April 2006 | Active |
Shaw Lane Business Park, Shaw Lane, Barnsley, S70 6EH | Director | 30 April 2006 | Active |
43a Shaw Lane, Barnsley, S70 6JB | Secretary | 11 January 2002 | Active |
176 Brierley Road, Grimethorpe, Barnsley, S72 7AW | Secretary | 02 December 1991 | Active |
7 Cowley Green, Wombwell, Barnsley, S73 0LB | Secretary | 10 March 2000 | Active |
2 Beaulieu Close Carr Green Meadows, Mapplewell, Barnsley, S75 6FJ | Secretary | 07 June 2002 | Active |
Sheldale 14 Allendale Road, Hoyland, Barnsley, S74 9AP | Secretary | 25 September 1997 | Active |
176 Brierley Road, Grimethorpe, Barnsley, S72 7AW | Director | 02 December 1991 | Active |
7 Cowley Green, Wombwell, Barnsley, S73 0LB | Director | 19 January 2000 | Active |
176 Brierley Road, Grimethorpe, Barnsley, S72 7AW | Director | 02 December 1991 | Active |
21 Glenmere Mount, Yeadon, Leeds, LS19 7AZ | Director | 07 February 1997 | Active |
205 Horbury Road, Wakefield, WF2 8RB | Director | 11 January 2002 | Active |
Sheldale 14 Allendale Road, Hoyland, Barnsley, S74 9AP | Director | 25 September 1997 | Active |
64 Tyninghame Avenue, Tettenhall, Wolverhampton, WV6 9PW | Director | 23 February 2004 | Active |
William Cooper Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shaw Lane Business Park, Shaw Lane, Barnsley, England, S70 6EH |
Nature of control | : |
|
Mr Iain Trevor Grimley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | Shaw Lane Business Park, Barnsley, S70 6EH |
Nature of control | : |
|
Mr Wayne William Gabriel Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | Shaw Lane Business Park, Barnsley, S70 6EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-07 | Officers | Change person director company with change date. | Download |
2023-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-07 | Officers | Change person director company with change date. | Download |
2022-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Change account reference date company previous extended. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.